UKBizDB.co.uk

DB PROCESSING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Db Processing Services Ltd. The company was founded 10 years ago and was given the registration number 08671808. The firm's registered office is in SUTTON COLDFIELD. You can find them at 14 Foley Road East, , Sutton Coldfield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DB PROCESSING SERVICES LTD
Company Number:08671808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:14 Foley Road East, Sutton Coldfield, England, B74 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Foley Road East, Sutton Coldfield, England, B74 3JP

Director16 December 2021Active
Office 3 Unit R, Penfold Works, Imperial Way, Watford, United Kingdom, WD24 4YY

Secretary20 March 2015Active
Arquen, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Secretary29 January 2015Active
32, Crofts Path, Hemel Hempstead, England, HP3 8HD

Secretary02 September 2013Active
14, Foley Road East, Sutton Coldfield, England, B74 3JP

Secretary25 May 2016Active
Arquen House, 4 -6 Spicer Street, St. Albans, AL3 4PQ

Secretary20 April 2015Active
14, Roman Way, Burnham-On-Crouch, England, CM0 8UE

Secretary23 December 2014Active
Office 3 Unit R, Penfold Works, Imperial Way, Watford, United Kingdom, WD24 4YY

Director21 April 2015Active
Arquen House, 4 -6 Spicer Street, St. Albans, AL3 4PQ

Director20 April 2015Active
Arquen House, 4-6 Spicer Street, St. Albans, England, AL3 4PQ

Director29 January 2015Active
Arquen House, 4 -6 Spicer Street, St. Albans, England, AL3 4PQ

Director02 September 2013Active
14, Foley Road East, Sutton Coldfield, England, B74 3JP

Director25 May 2016Active
Arquen House, 4 -6 Spicer Street, St. Albans, AL3 4PQ

Director20 April 2015Active
Arquen House, 4 -6 Spicer Street, St. Albans, AL3 4PQ

Director20 April 2015Active
Arquen House, Spicer Street, St. Albans, England, AL3 4PQ

Director23 December 2014Active
14, Foley Road East, Sutton Coldfield, England, B74 3JP

Director24 February 2014Active

People with Significant Control

Jacqueline Houguez-Simmons
Notified on:31 December 2021
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:14, Foley Road East, Sutton Coldfield, England, B74 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wesley Franz Friedel
Notified on:01 June 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:14, Foley Road East, Sutton Coldfield, England, B74 3JP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-19Dissolution

Dissolution application strike off company.

Download
2022-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination secretary company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2017-05-26Accounts

Accounts with accounts type dormant.

Download
2017-05-12Address

Change registered office address company with date old address new address.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.